Advanced company searchLink opens in new window

CATMAN BOOGIE MUSIC & ENTERTAINMENTS LTD.

Company number 08604003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 PSC01 Notification of Marc Andre Lamoureux as a person with significant control on 14 July 2023
08 Jun 2023 AD01 Registered office address changed from 1 Ropers Cottage Margaretting Road Writtle Chelmsford CM1 3PH England to Unit 16, Leys Farm Business Centre Chelmsford Road High Ongar Ongar Essex CM5 9NW on 8 June 2023
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
14 Apr 2021 AD01 Registered office address changed from 1 Margaretting Road Writtle Chelmsford CM1 3PH England to 1 Ropers Cottage Margaretting Road Writtle Chelmsford CM1 3PH on 14 April 2021
16 Oct 2020 AA Micro company accounts made up to 31 July 2019
15 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
14 Jun 2019 AA Total exemption full accounts made up to 31 July 2017
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with updates
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 150
27 Jun 2018 PSC01 Notification of Gavin John Webb as a person with significant control on 12 January 2017
16 May 2018 AD01 Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY England to 1 Margaretting Road Writtle Chelmsford CM1 3PH on 16 May 2018